Background WavePink WaveYellow Wave

MOSELEY PARK AND POOL TRUST (05603654)

MOSELEY PARK AND POOL TRUST (05603654) is an active UK company. incorporated on 26 October 2005. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOSELEY PARK AND POOL TRUST has been registered for 20 years. Current directors include EFTICHIOU, Mark Philip, LIVERMORE, Mara Elizabeth, MIDDUP, Jonathan and 6 others.

Company Number
05603654
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 October 2005
Age
20 years
Address
Moseley Exchange 149-153 Alcester Road, Birmingham, B13 8JP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EFTICHIOU, Mark Philip, LIVERMORE, Mara Elizabeth, MIDDUP, Jonathan, SHAHEEN, Rukhsana, SPRAY, Adrian David, STEVENS, Jonathan, STUTTARD, Gareth, TAYLOR, Isabelle Helewise, WILLOUGHBY, Rob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSELEY PARK AND POOL TRUST

MOSELEY PARK AND POOL TRUST is an active company incorporated on 26 October 2005 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOSELEY PARK AND POOL TRUST was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05603654

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 26 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Moseley Exchange 149-153 Alcester Road Moseley Birmingham, B13 8JP,

Previous Addresses

696 Yardley Wood Road Moseley Birmingham B13 0HY England
From: 8 September 2016To: 21 March 2019
30 st Marys Row Moseley Birmingham West Midlands B13 8JG
From: 26 October 2005To: 8 September 2016
Timeline

31 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Oct 10
Director Joined
Oct 12
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jun 20
Director Left
Jan 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

EFTICHIOU, Mark Philip

Active
149-153 Alcester Road, BirminghamB13 8JP
Born February 1977
Director
Appointed 01 Mar 2018

LIVERMORE, Mara Elizabeth

Active
149-153 Alcester Road, BirminghamB13 8JP
Born August 1990
Director
Appointed 11 Feb 2025

MIDDUP, Jonathan

Active
149-153 Alcester Road, BirminghamB13 8JP
Born March 1972
Director
Appointed 01 Sept 2017

SHAHEEN, Rukhsana

Active
149-153 Alcester Road, BirminghamB13 8JP
Born March 1972
Director
Appointed 01 Sept 2017

SPRAY, Adrian David

Active
149-153 Alcester Road, BirminghamB13 8JP
Born June 1968
Director
Appointed 06 Jan 2026

STEVENS, Jonathan

Active
149-153 Alcester Road, BirminghamB13 8JP
Born May 1973
Director
Appointed 01 Jul 2018

STUTTARD, Gareth

Active
149-153 Alcester Road, BirminghamB13 8JP
Born February 1975
Director
Appointed 11 Feb 2025

TAYLOR, Isabelle Helewise

Active
149-153 Alcester Road, BirminghamB13 8JP
Born June 1993
Director
Appointed 06 Jan 2026

WILLOUGHBY, Rob

Active
149-153 Alcester Road, BirminghamB13 8JP
Born July 1962
Director
Appointed 15 Mar 2023

HOLLAND, Alan George

Resigned
36 Chantry Road, BirminghamB13 8DJ
Secretary
Appointed 06 Nov 2006
Resigned 04 Nov 2015

NOTT, Bryan Duncan

Resigned
41 Clarence Road, BirminghamB13 9SZ
Secretary
Appointed 26 Oct 2005
Resigned 06 Nov 2006

COCKEL, Roy, Dr

Resigned
78 Park Hill Moseley, BirminghamB13 8DS
Born January 1937
Director
Appointed 26 Oct 2005
Resigned 04 Nov 2015

CROMBIE, Richard, Dr

Resigned
31 Park Hill, MoseleyB13 8DR
Born September 1964
Director
Appointed 26 Oct 2005
Resigned 31 Dec 2017

FISHER, Kenneth Clive

Resigned
8 Pool Meadow Close, BirminghamB13 9YP
Born October 1946
Director
Appointed 26 Oct 2005
Resigned 31 Dec 2017

HILLMAN, Neil Martin George

Resigned
8 Salisbury Road, BirminghamB13 8JS
Born January 1960
Director
Appointed 26 Oct 2005
Resigned 16 Sept 2010

HOCKING, Trevor John, Professor

Resigned
St Mary's Row, BirminghamB13 9EX
Born June 1948
Director
Appointed 13 Sept 2016
Resigned 10 Jun 2020

HOLLAND, Alan George

Resigned
36 Chantry Road, BirminghamB13 8DJ
Born April 1955
Director
Appointed 26 Oct 2005
Resigned 04 Nov 2015

HUNT, Claire Stephanie

Resigned
149-153 Alcester Road, BirminghamB13 8JP
Born April 1983
Director
Appointed 13 Feb 2020
Resigned 17 Jan 2022

ROUSE, John Stuart, Professor

Resigned
Clarence Road, BirminghamB13 9UH
Born February 1947
Director
Appointed 12 Sept 2012
Resigned 31 Dec 2016

STAFFORD, Kathryn

Resigned
149-153 Alcester Road, BirminghamB13 8JP
Born February 1992
Director
Appointed 13 Feb 2020
Resigned 13 Sept 2022

WAINWRIGHT, Sue

Resigned
149-153 Alcester Road, BirminghamB13 8JP
Born November 1955
Director
Appointed 01 Sept 2019
Resigned 11 Mar 2025

WALKER, David Bernard

Resigned
Hay Lane, SolihullB90 4EQ
Born June 1958
Director
Appointed 13 Sept 2016
Resigned 07 Feb 2023

WALKER, Lindsey

Resigned
149-153 Alcester Road, BirminghamB13 8JP
Born January 1977
Director
Appointed 01 Mar 2018
Resigned 11 Oct 2022

WILLIAMS, Anna Elizabeth

Resigned
33 Chantry Road, BirminghamB13 8DL
Born September 1965
Director
Appointed 26 Nov 2008
Resigned 04 Nov 2015

WOLFFE, Michael, Dr

Resigned
22 Chantry Road, BirminghamB13 8DH
Born May 1934
Director
Appointed 26 Oct 2005
Resigned 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

80

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
18 November 2015
AR01AR01
Annual Return Company With Made Up Date
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Resolution
25 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
30 November 2012
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2010
AAAnnual Accounts
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
31 December 2009
AR01AR01
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
9 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2007
AAAnnual Accounts
Legacy
21 April 2007
225Change of Accounting Reference Date
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
363sAnnual Return (shuttle)
Incorporation Company
26 October 2005
NEWINCIncorporation